Name: | NY MEDICAL FACTOR, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2022 (3 years ago) |
Entity Number: | 6425786 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1100 Glendon Ave, Suite 1555, Los Angeles, CA, United States, 90024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURA PURDY MD | Chief Executive Officer | 6757 WALNUT HILLS DR, BRENTWOOD, TN, United States, 37027 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-10-09 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-19 | 2024-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-10 | 2022-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-10 | 2024-10-10 | Address | 235 e 67th st suite 201, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205002417 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
241010000904 | 2024-10-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-09 |
220310000154 | 2022-03-10 | CERTIFICATE OF INCORPORATION | 2022-03-10 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State